- Company Overview for FAIRGATE FINANCE LIMITED (02281127)
- Filing history for FAIRGATE FINANCE LIMITED (02281127)
- People for FAIRGATE FINANCE LIMITED (02281127)
- Charges for FAIRGATE FINANCE LIMITED (02281127)
- More for FAIRGATE FINANCE LIMITED (02281127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM02 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Oct 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Ibidun Adetunji as a director | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
18 Dec 2009 | AD01 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 | |
18 Sep 2009 | 363a | Return made up to 27/07/09; full list of members |